logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 1
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 2
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 3
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 4
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 5
    • 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 6 IIF 7
    • 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 8
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 9
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 10
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 11
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 12
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 14
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 15
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 16 IIF 17
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 18
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 20
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 21
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 22
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 23
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 24
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 25
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 26
    • 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 27
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 28
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 100, The Broadway, Southall, UB1 1QF, England

      IIF 31
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Amandeep Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 33
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 34
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 35
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 36
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 37
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 38
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 39
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 40
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 41
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 42
    • 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 43
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 44
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 45
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 46 IIF 47
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 48
    • 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 49
    • 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 50
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 51
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 52
  • ., Mandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 53
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 67
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 68 IIF 69
  • Mr Mandeep Singh .
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 70
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 71
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 72
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 73
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 74
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 78
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 79
  • Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 80
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St Martins View, Leeds, LS7 3LB, England

      IIF 81
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 82
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 83 IIF 84
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 85
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 86
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS7 2BB, England

      IIF 87
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 89
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 90
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 91
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 92
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 95
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 96 IIF 97
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 101
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 102
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 103
    • 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 104 IIF 105
    • 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 106
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 107
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 108
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 110
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 111 IIF 112
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 113
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 114
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 115
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 121
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 122
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 123
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 124
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 125
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 126
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 127
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 128
  • Mr Amandeep Singh
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 129
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 130
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 131
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 132
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 133
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 134
  • Singh, Amandeep, Mr.
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 135
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 136
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 137
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 139
    • 3, North Road, Southall, UB1 2JQ, England

      IIF 140
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 141
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 142
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 143
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 144
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, England

      IIF 145
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 146
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 147
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 148
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 149
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 150
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 151
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 152
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 153
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 154
  • Singh, Amandeep
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 155
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 156
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 157
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 158
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 159
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 160
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 161
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 162
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 163
  • Singh, Amandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 164
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 165
  • Kalra, Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 166
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 168
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 169
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 170
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 171
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 185
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 186
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 187
    • 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 188 IIF 189
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 190
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 191
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 192
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 195
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 196
  • Singh, Amandeep
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 197
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 198
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 199
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 200
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 201
  • Singh, Amandeep
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 203
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 204
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 205
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 206
  • Singh, Mandeep
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 207
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 208
  • Cheema, Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 210
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 211
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 212
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 213
    • New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 214
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 215
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 216
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 217
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 218
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 219
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 220
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 221
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 222
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 223
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 224
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 225
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 226
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 227
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 228
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 229
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 230
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 231
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 232
    • 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 233
  • Singh, Amandeep
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 234
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 235
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 236
  • Dhaliwal, Amandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 237
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 238
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 239
    • 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 240
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 241
    • 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 242 IIF 243
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 244
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 245
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 246
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 247 IIF 248
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 249
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 250
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 251
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 252
  • Singh, Amandeep
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 253
  • Singh, Mandeep
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 254
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 255
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 256
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 257
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 258
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 259
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 260
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 261
  • Singh, Sandeep
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 262
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 263 IIF 264
    • Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 265
    • Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 266
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 267
    • 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 268
    • One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 269 IIF 270
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 271
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 272
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 273
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 274
  • Singh, Amandeep
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 275
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 276
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 277
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 278
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 279
    • 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 280
  • Singh, Amandeep
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 281
  • Singh, Mandeep
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 282
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 283
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 284
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 285
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 286
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 287
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 288
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 289 IIF 290
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 291
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 292
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 293 IIF 294
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 295
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 300
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 301
  • Singh, Amandeep
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 302
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 303
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 304 IIF 305 IIF 306
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 308
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 309
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 310 IIF 311
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 312
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 313
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 314
  • Singh, Amandeep
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 315
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 316
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 317
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 318
  • Singh, Satinder
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hartington Road, Southall, UB2 5AU, England

      IIF 319
  • Mr Amandeep Singh
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, East Hill, Dartford, DA1 1RZ, England

      IIF 320
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 321
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 322
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 323
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 324
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 325
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 326
  • Singh, Amandeep
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 327
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 328
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 329
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 330
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 331
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 332
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 333 IIF 334 IIF 335
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 336
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 337
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 338 IIF 339
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 340
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 341
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 342
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 343
  • Singh, Amandeep
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 344
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 345
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 346
  • Singh, Mandeep
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 347
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 348
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 349
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 350
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 351
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 352
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 353
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 354
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 355
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 356
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 357
  • Mr Mandeep Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 358
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 359
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 360
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 361
    • 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 362
    • 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 363
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 364 IIF 365
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 366
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 367
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 368
  • Singh, Mandeep
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 371
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 372
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, LS7 3LB

      IIF 373
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 374
  • Singh, Mandeep
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 375
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 376
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 377
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 378 IIF 379
  • Singh, Mandeep
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 380 IIF 381
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 382
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 383
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 384
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 385
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 386
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 387
  • Singh, Mandeep
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 388
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 389
  • Singh, Ramandeep
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 390
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 391 IIF 392 IIF 393
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 394
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 395
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 396 IIF 397
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 398
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 399 IIF 400
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 401
  • Amandeep Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 402
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 403
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 404
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 405 IIF 406 IIF 407
    • 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 409
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 410
  • Singh, Mandeep
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 411
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 412
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 413
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 414
  • Singh, Namandeep
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 415
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 416
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 417 IIF 418
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 419 IIF 420 IIF 421
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 422
    • 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 423
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 424
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 425 IIF 426 IIF 427
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 429
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 430
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 431
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 432
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 433
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 434
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 435
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 436
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 437 IIF 438
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 439
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 440
  • Singh, Amandeep
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 441
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, Witton Road, Birmingham, B6 6JN, England

      IIF 442
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 443
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 444
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 445
  • Singh, Amandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 446
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 447
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 448
  • Singh, Amandeep
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 449
  • Singh, Sandeep
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 450
    • 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 451
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 452
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 453
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 454
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 455
  • Singh, Amandeep
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 456
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 457
    • 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 458
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 459
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 460
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 461
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 462
  • Singh, Amandeep
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 463
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 464
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 465
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 466
  • Singh, Amandeep
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 467
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 468
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 469
  • Singh, Amandeep
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 470
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 471
    • 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 472
    • 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 473
  • Singh, Amandeep
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 474
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 475
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 476
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 477
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 478
  • Singh, Amandeep
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 479
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 480
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 481
  • Singh, Mandeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 484
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 485
  • Sagoo, Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 486
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 487 IIF 488
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 489
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 490
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 491
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 492
  • Singh, Amandeep
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Lane, London, SW12 8JS, England

      IIF 493
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 494
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 495
  • Singh, Amandeep
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 506
    • 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 507
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 508
  • Singh, Amandeep
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 509
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 510
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 511
  • Singh, Ramandeep
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 512
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 513
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 516
  • Singh, Mandeep
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 517
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 518
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 519
  • Singh, Mandeep
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Drive, Hounslow, TW3 1PW, England

      IIF 520
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 521
  • Singh, Mandeep
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 522
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 523
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 524
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 525
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 526
  • Singh, Mandeep
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 527
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 528
  • Singh, Mandeep
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 529
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 530
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 531
  • Singh, Sandeep
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 532
  • Singh, Sandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 533
    • 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 534
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 535
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 536
    • Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 537
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 538
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 539
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 540
  • Jalf, Mandeep Singh
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 541
  • Singh, Kamandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 542
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 543
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 544
  • Singh, Mandeep
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 545
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 546
  • Dhaliwal, Gamandeep Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 547
  • Singh, Amandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 548
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 549
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 550
  • Singh, Mandeep
    Canadian born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 551
  • Singh, Sukhwinder
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 552
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 553
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 554
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 555
  • Singh, Amandeep
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 556
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 557
  • Singh, Amandeep
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 558
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 559
  • Singh, Amandeep
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 562 IIF 563
  • Singh, Amandeep
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 564 IIF 565
  • Singh, Amandeep
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 566
  • Singh, Amandeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 567
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 568
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 569
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 570
  • Singh, Amandeep
    British construction worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weymouth Road, Wainscott, Rochester, ME3 8FF, United Kingdom

      IIF 571
  • Singh, Amandeep
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 572
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 573
  • Singh, Amandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 574
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 575
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 576
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 577
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 578
  • Cheema, Mandeep
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 579
  • Sagoo, Mandeep
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 580
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 581
  • Singh, Mandeep
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 582
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 583
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 584
    • 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 585 IIF 586
  • Singh, Mandeep
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 587
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 588 IIF 589
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 590
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 591 IIF 592
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 593
    • Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 594
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 595
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 596
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 597
  • Singh, Namandeep
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 598
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 599
  • Singh, Sandeep
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 600
  • Cheema, Mandeep Singh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 601
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 602
  • Singh, Gagandeep
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 603
  • Singh, Gagandeep
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 604
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 605
  • Singh, Mandeep
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 606
  • Singh, Mandeep
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marsh Road, Luton, LU3 2QL, England

      IIF 607
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 608
  • Singh, Mandeep
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 609
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 610
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 611
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 612
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 613
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 614
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 615
  • Singh, Namandeep
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 616
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 617
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sukhwinder
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 620
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 621
    • 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 622
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 623
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 624
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 625
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 626
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 627
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 628
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 629
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 630
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 631
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 632 IIF 633
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 634 IIF 635
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 636
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 637 IIF 638
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 639 IIF 640 IIF 641
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 643
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 644 IIF 645
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 646 IIF 647
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 648
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 649
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 650
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 651
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 652
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 653
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 654
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 655
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 656
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 657 IIF 658
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 659
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 660
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 661
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 662 IIF 663
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 664
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 665 IIF 666 IIF 667
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 669
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 670
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 671
child relation
Offspring entities and appointments
Active 308
  • 1
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 306 - Director → ME
    2024-06-19 ~ now
    IIF 639 - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-02-20 ~ now
    IIF 302 - Director → ME
    2023-02-20 ~ now
    IIF 635 - Secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 4
    1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 5
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    2021-06-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2024-12-31
    Officer
    2022-12-06 ~ now
    IIF 164 - Director → ME
    2022-12-06 ~ now
    IIF 646 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,423 GBP2024-10-31
    Officer
    2013-10-10 ~ now
    IIF 489 - Director → ME
    2013-10-10 ~ now
    IIF 625 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 340 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 491 - Director → ME
  • 9
    128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,321 GBP2025-03-31
    Officer
    2017-03-31 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 10
    50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 310 - Director → ME
    2024-04-23 ~ now
    IIF 644 - Secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    2012-02-20 ~ dissolved
    IIF 445 - Director → ME
  • 13
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,903 GBP2024-05-31
    Officer
    2016-06-07 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 538 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 18
    83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    2015-01-19 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    ALPHA REG CONSTRUCTION LTD - 2025-09-15
    33 Leonard Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-01 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 20
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 345 - Director → ME
  • 21
    74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    1/2 15 Baronald Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 23
    99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    2018-05-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 24
    117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 462 - Director → ME
  • 25
    13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-05-25 ~ dissolved
    IIF 433 - Director → ME
  • 27
    A.S.R TRANSPORT LTD - 2019-04-04
    3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,904 GBP2024-11-30
    Officer
    2014-11-07 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 28
    264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 469 - Director → ME
  • 29
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 650 - Secretary → ME
  • 30
    7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 31
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,283 GBP2022-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 156 - Director → ME
    2017-01-10 ~ dissolved
    IIF 628 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 33
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 313 - Director → ME
    2020-07-08 ~ dissolved
    IIF 636 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 34
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 35
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 311 - Director → ME
    2024-03-25 ~ now
    IIF 645 - Secretary → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 36
    48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,607 GBP2023-10-28
    Officer
    2018-10-10 ~ now
    IIF 303 - Director → ME
    2018-10-10 ~ now
    IIF 637 - Secretary → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 37
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 304 - Director → ME
    2024-07-17 ~ now
    IIF 640 - Secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 38
    39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 158 - Director → ME
    2018-06-26 ~ dissolved
    IIF 634 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    2016-04-05 ~ dissolved
    IIF 160 - Director → ME
    2016-04-05 ~ dissolved
    IIF 633 - Secretary → ME
  • 40
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 305 - Director → ME
    2025-02-26 ~ now
    IIF 642 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 41
    23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 42
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-03-31
    Officer
    2021-11-09 ~ dissolved
    IIF 401 - Director → ME
    2021-11-09 ~ dissolved
    IIF 671 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,167 GBP2024-11-30
    Officer
    2017-11-06 ~ now
    IIF 617 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 45
    Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 162 - Director → ME
  • 46
    4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 47
    MKMS HOLDINGS LIMITED - 2023-04-17
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    2011-04-04 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-08-31
    Person with significant control
    2018-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 52
    27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 53
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 655 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 54
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 241 - Director → ME
  • 55
    1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 243 - Director → ME
  • 56
    16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 239 - Director → ME
  • 58
    1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 242 - Director → ME
  • 59
    1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 246 - Director → ME
  • 60
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 551 - Director → ME
  • 61
    160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 62
    327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 563 - Director → ME
  • 63
    11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,319 GBP2024-06-22
    Officer
    2022-06-17 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 64
    28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    2025-01-13 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 65
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 316 - Director → ME
    2025-05-12 ~ now
    IIF 648 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 67
    66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    2016-10-13 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 68
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 70
    65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 614 - Director → ME
    2009-02-17 ~ dissolved
    IIF 624 - Secretary → ME
  • 71
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    2018-03-22 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 72
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 73
    104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 134 - Director → ME
  • 74
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 620 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 75
    156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 76
    17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    2024-09-01 ~ now
    IIF 456 - Director → ME
  • 77
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 78
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-17 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 79
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    2019-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 80
    55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 428 - Director → ME
    2019-07-29 ~ now
    IIF 667 - Secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 81
    55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 430 - Director → ME
    2019-07-29 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 82
    26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 415 - Director → ME
    2024-11-06 ~ now
    IIF 661 - Secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 83
    412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    2016-05-16 ~ now
    IIF 588 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 335 - Right to appoint or remove directors as a member of a firmOE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Has significant influence or control as a member of a firmOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    CKD HOMES LIMITED - 2016-04-30
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    2016-04-06 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 85
    6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,945 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 574 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 86
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 498 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 87
    CUBIX TILES LTD - 2021-03-04
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 88
    23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 89
    METROTAN LIMITED - 1990-07-10
    19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,683 GBP2024-05-31
    Officer
    2003-12-04 ~ now
    IIF 547 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 91
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 93
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    2019-02-01 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 94
    Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    2016-02-08 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 96
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 97
    48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 314 - Director → ME
    2017-11-14 ~ dissolved
    IIF 638 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 98
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 99
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 100
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    2022-12-10 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 101
    65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 612 - Director → ME
  • 102
    2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Has significant influence or controlOE
  • 103
    15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 104
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 399 - Director → ME
    2023-06-14 ~ dissolved
    IIF 669 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 105
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 404 - Has significant influence or controlOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares - More than 25%OE
    IIF 404 - Ownership of voting rights - More than 25%OE
  • 106
    26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 107
    15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,113 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 609 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 403 - Has significant influence or controlOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - More than 25%OE
    IIF 403 - Ownership of shares - More than 25%OE
  • 109
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 210 - Director → ME
    2015-09-17 ~ dissolved
    IIF 623 - Secretary → ME
  • 110
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 111
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 112
    58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 280 - Director → ME
  • 113
    108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 423 - Director → ME
  • 114
    51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-17 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 115
    16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,662,145 GBP2024-08-31
    Officer
    2022-03-16 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 117
    94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 118
    16 Barclay Gardens, North Kessock, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 604 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 119
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    2017-05-26 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 385 - Director → ME
    2016-01-25 ~ dissolved
    IIF 651 - Secretary → ME
  • 121
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2021-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 122
    Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 615 - Director → ME
  • 123
    335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 126
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 127
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 128
    Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    2020-02-11 ~ now
    IIF 582 - Director → ME
  • 129
    26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,666 GBP2025-03-31
    Officer
    2021-02-27 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 130
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 619 - Director → ME
  • 131
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 132
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 133
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2014-09-15 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 365 - Has significant influence or controlOE
    IIF 365 - Has significant influence or control as a member of a firmOE
  • 134
    CONSULAR CONNECT SERVICES LTD - 2023-10-05
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 135
    25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    2022-01-19 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 136
    13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    2020-08-26 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 137
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 417 - Director → ME
    2025-06-13 ~ now
    IIF 663 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 140
    24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602 GBP2024-05-31
    Officer
    2023-06-02 ~ now
    IIF 557 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 141
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    2022-03-17 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 142
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 143
    54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 159 - Director → ME
    2017-01-30 ~ dissolved
    IIF 649 - Secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 144
    92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 492 - Director → ME
  • 145
    183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 146
    127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    2014-09-10 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 147
    7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2025-03-31
    Officer
    2017-05-18 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 148
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 418 - Director → ME
    2025-06-10 ~ now
    IIF 662 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 149
    31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 386 - Director → ME
  • 150
    19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-05-31
    Officer
    2021-05-19 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 151
    450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 152
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    2023-04-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 153
    40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,809 GBP2025-02-28
    Officer
    2023-02-17 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 154
    16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 204 - Director → ME
    2012-11-13 ~ dissolved
    IIF 627 - Secretary → ME
  • 155
    54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 156
    181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF 346 - Director → ME
    2016-07-22 ~ dissolved
    IIF 652 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 157
    Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 158
    Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 159
    JSS AESTHETICS LIMITED - 2017-11-08
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    JEET SINGH BUILDER LTD - 2025-12-31
    20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-06-12 ~ now
    IIF 467 - Director → ME
  • 161
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 162
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    46 St. Martins View, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-13 ~ dissolved
    IIF 373 - Director → ME
  • 164
    55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    2022-03-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 166
    116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 479 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 167
    29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 168
    BENNING TRADE LTD - 2016-04-29
    Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2020-01-10 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 169
    26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2023-05-31
    Officer
    2022-11-02 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 170
    7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-07-31
    Officer
    2024-05-16 ~ now
    IIF 534 - Director → ME
  • 171
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 172
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-27 ~ now
    IIF 209 - Director → ME
    2024-08-27 ~ now
    IIF 601 - Secretary → ME
  • 173
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,512 GBP2024-03-31
    Officer
    2010-01-01 ~ now
    IIF 579 - Director → ME
    2022-06-22 ~ now
    IIF 602 - Secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 175
    94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 576 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 176
    Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 510 - Director → ME
  • 177
    6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 178
    26 Skylines Village, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 416 - Director → ME
  • 179
    74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ now
    IIF 548 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 413 - Director → ME
    2019-03-05 ~ dissolved
    IIF 653 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 181
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 182
    2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 260 - Director → ME
  • 183
    13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 184
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 185
    344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    1 Roman Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 187
    97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 188
    26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 529 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 189
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-11-26 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 190
    65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 191
    42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 192
    43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,812 GBP2025-05-31
    Officer
    2018-05-29 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 193
    10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 194
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ dissolved
    IIF 283 - Director → ME
  • 196
    KOLATAM LTD - 2025-12-24
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 197
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-05-31
    Officer
    2019-05-10 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 198
    LAPORTE PROJECTS LIMITED - 2020-12-07
    13 Mayford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 493 - Director → ME
  • 199
    26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 444 - Director → ME
    2016-12-29 ~ dissolved
    IIF 630 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 378 - Director → ME
  • 201
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 464 - Director → ME
  • 202
    15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-10 ~ now
    IIF 541 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 203
    20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 204
    369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 205
    26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 412 - Director → ME
    2019-05-03 ~ now
    IIF 654 - Secretary → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 206
    26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    2021-12-27 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 207
    22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 208
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    2013-11-07 ~ now
    IIF 589 - Director → ME
    2013-11-07 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 552 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 210
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,599 GBP2024-09-30
    Officer
    2023-06-08 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 266 - Has significant influence or controlOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 212
    30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 214 - Has significant influence or controlOE
  • 213
    Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,693 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 425 - Director → ME
    2021-06-01 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 214
    7 Chilworth Place, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 389 - Director → ME
    2016-01-25 ~ dissolved
    IIF 660 - Secretary → ME
  • 215
    Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 216
    121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 217
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,009 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 396 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 218
    7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2014-09-15 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 363 - Has significant influence or control as a member of a firmOE
    IIF 363 - Has significant influence or controlOE
  • 219
    23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 362 - Has significant influence or control as a member of a firmOE
  • 220
    Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 221
    6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-09-14 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 222
    38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 223
    Xeinadin, 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,275 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 397 - Director → ME
    2021-02-18 ~ now
    IIF 670 - Secretary → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 224
    50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 225
    16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2006-05-16 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - More than 25%OE
    IIF 407 - Ownership of shares - More than 25%OE
    IIF 407 - Has significant influence or controlOE
  • 227
    YAARI BEERS LTD - 2018-06-15
    Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,217 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 658 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 228
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 229
    17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 230
    Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 231
    71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 240 - Director → ME
  • 232
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 408 - Ownership of shares - More than 25%OE
    IIF 408 - Ownership of voting rights - More than 25%OE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Has significant influence or controlOE
  • 233
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-07-24 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    2016-10-20 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Has significant influence or controlOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 234
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 422 - Director → ME
    2025-03-19 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 235
    Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2025-02-28
    Officer
    2024-02-19 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 236
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2025-06-30
    Officer
    2024-05-21 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 237
    3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 610 - Director → ME
  • 238
    18 Thorn Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,639 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 239
    Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 240
    65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,922 GBP2024-07-31
    Officer
    2013-07-29 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 241
    71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,803 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 242
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 243
    S&M HAULAGE LTD - 2023-01-17
    88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    2025-03-05 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 244
    204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 245
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,418 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 536 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 246
    Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,560 GBP2017-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 247
    329 Grangemouth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 248
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,322 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 249
    133 Stoke Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 532 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 250
    14 George Hudson Street, York
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ dissolved
    IIF 374 - Director → ME
  • 251
    62 Bridge Water Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 252
    39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    2014-10-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 253
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 254
    55 Mason Way, Walthom Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 426 - Director → ME
    2024-06-18 ~ now
    IIF 666 - Secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 255
    5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 256
    74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 257
    GUR KIRPA CONSTRUCTION LTD - 2022-03-17
    51 Berryfield, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,658 GBP2024-11-30
    Officer
    2019-11-05 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 258
    232/2 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 259
    30 Buller Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 260
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 157 - Director → ME
    2017-07-11 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 261
    208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 490 - Director → ME
    2024-01-08 ~ now
    IIF 626 - Secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – More than 50% but less than 75%OE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75%OE
  • 263
    171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 264
    125 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 265
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-26 ~ now
    IIF 409 - Ownership of shares - More than 25%OE
    IIF 409 - Has significant influence or controlOE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25%OE
  • 266
    80b Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Has significant influence or control as a member of a firmOE
    IIF 326 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 326 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 326 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 267
    3 Pentlands Terrace, Stanley, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 268
    30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 584 - Director → ME
  • 269
    18 Thorn Drive, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 270
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-07-03 ~ now
    IIF 405 - Ownership of shares - More than 25%OE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25%OE
    IIF 405 - Has significant influence or controlOE
  • 271
    PARKER 73 LIMITED - 2024-04-23
    Building 5 , The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,308 GBP2024-07-31
    Officer
    2022-07-18 ~ now
    IIF 600 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove directorsOE
  • 272
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,753 GBP2024-04-30
    Officer
    2017-01-02 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 273
    48 New Croft Drive, Willenhall, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 308 - Director → ME
    2025-05-01 ~ now
    IIF 643 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 274
    Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,909 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 275
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 406 - Ownership of shares - More than 25%OE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Has significant influence or controlOE
    IIF 406 - Ownership of voting rights - More than 25%OE
  • 276
    208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 278
    8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,879 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 657 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 279
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 307 - Director → ME
    2024-06-20 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 280
    Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-02 ~ dissolved
    IIF 431 - Director → ME
  • 281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-04-30
    Officer
    2023-08-04 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    Regus 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -781 GBP2025-05-31
    Officer
    2024-05-28 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 283
    2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 544 - Director → ME
  • 284
    15 Wooster Close, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    LILY APARTMENTS LTD - 2022-04-26
    352 Kingston Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,327 GBP2025-02-28
    Person with significant control
    2025-02-25 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 286
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,029 GBP2024-05-31
    Officer
    2017-02-07 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2025-03-31
    Officer
    2023-03-03 ~ now
    IIF 647 - Secretary → ME
  • 289
    88 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-01-31
    Officer
    2016-12-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 290
    120 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 291
    16 Trevose Avenue, Exhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ now
    IIF 533 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 292
    3 Triandra Way, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-09-30
    Officer
    2018-09-25 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 293
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,513 GBP2024-09-30
    Officer
    2012-07-23 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    2019-12-18 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Has significant influence or controlOE
  • 295
    VSANCTURY LIMITED - 2010-11-08
    5 Saunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ dissolved
    IIF 581 - Director → ME
  • 296
    The Workspace, All Saints Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940 GBP2024-07-31
    Officer
    2021-07-21 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 297
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 298
    CONSULAR CONNECT LTD - 2023-10-05
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 299
    46 St Martins View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,169 GBP2019-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 300
    7 Merrals Wood Court, Wells Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,657 GBP2023-03-31
    Officer
    2021-06-20 ~ dissolved
    IIF 622 - Director → ME
  • 301
    28 Drayton Gardens, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 302
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,985 GBP2022-01-31
    Officer
    2021-01-27 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 303
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 304
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 305
    BHAMRA BUILDERS LTD - 2024-02-05
    160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 560 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    70 East Hill, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,667 GBP2017-03-31
    Officer
    2012-09-27 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Right to appoint or remove directorsOE
  • 308
    1 Usworth Close, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 545 - Director → ME
Ceased 47
  • 1
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    67 Witton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573 GBP2024-12-31
    Officer
    2024-07-10 ~ 2025-04-27
    IIF 442 - Director → ME
  • 2
    50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    2020-11-03 ~ 2021-05-24
    IIF 472 - Director → ME
    2017-04-25 ~ 2020-06-17
    IIF 471 - Director → ME
    2012-08-08 ~ 2015-04-30
    IIF 473 - Director → ME
    2015-04-30 ~ 2020-06-17
    IIF 631 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-30
    IIF 142 - Ownership of shares – 75% or more OE
  • 3
    21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2021-05-07 ~ 2023-03-17
    IIF 583 - Director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-17
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    2009-10-02 ~ 2021-04-01
    IIF 543 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-04-01
    IIF 355 - Has significant influence or control OE
  • 5
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    2019-07-29 ~ 2021-12-09
    IIF 606 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-09
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    2013-11-21 ~ 2015-11-01
    IIF 440 - Director → ME
  • 7
    PRICEMARK UK LTD - 2013-10-15
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    2006-04-30 ~ 2006-12-12
    IIF 611 - Director → ME
  • 8
    Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    2016-07-14 ~ 2018-12-01
    IIF 327 - Director → ME
    2016-07-14 ~ 2018-12-01
    IIF 629 - Secretary → ME
  • 9
    17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    2025-01-05 ~ 2025-01-05
    IIF 457 - Director → ME
    2020-11-02 ~ 2024-09-01
    IIF 460 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-09-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 10
    109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ 2021-06-30
    IIF 245 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-01-18
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    2018-08-29 ~ 2022-11-23
    IIF 506 - Director → ME
    Person with significant control
    2018-08-29 ~ 2022-11-23
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 12
    65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ 2015-03-17
    IIF 382 - Director → ME
  • 13
    284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-12 ~ 2010-04-12
    IIF 593 - Director → ME
  • 14
    412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-12 ~ 2024-05-26
    IIF 595 - Director → ME
    Person with significant control
    2020-03-12 ~ 2024-05-26
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 15
    9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    2018-12-06 ~ 2019-07-15
    IIF 525 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-07-15
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLUE PAY LIMITED - 2025-05-02
    Flat 5, House 41 Bowes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,656 GBP2025-04-30
    Officer
    2025-05-01 ~ 2025-08-13
    IIF 481 - Director → ME
  • 17
    14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ 2024-02-15
    IIF 465 - Director → ME
  • 18
    26 Maidenhead Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    2024-08-01 ~ 2025-02-01
    IIF 480 - Director → ME
    Person with significant control
    2024-08-01 ~ 2025-12-10
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 19
    25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    2020-08-28 ~ 2022-01-19
    IIF 608 - Director → ME
    Person with significant control
    2020-08-28 ~ 2022-01-19
    IIF 359 - Ownership of shares – 75% or more OE
  • 20
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    2019-08-05 ~ 2020-12-16
    IIF 555 - Director → ME
    2020-12-16 ~ 2022-03-17
    IIF 530 - Director → ME
    Person with significant control
    2019-08-05 ~ 2022-03-17
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    2020-08-10 ~ 2021-06-14
    IIF 531 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-06-14
    IIF 224 - Ownership of shares – 75% or more OE
  • 22
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    2005-12-06 ~ 2006-12-01
    IIF 613 - Director → ME
  • 23
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 201 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 17 - Right to appoint or remove directors OE
  • 24
    18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ 2012-04-25
    IIF 379 - Director → ME
  • 25
    MANI UK CONSTRUCTION LTD - 2022-01-11
    15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-18 ~ 2018-07-24
    IIF 259 - Director → ME
    Person with significant control
    2017-05-18 ~ 2018-07-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    MJN GROUP LIMITED - 2022-09-26
    412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-29 ~ 2022-04-06
    IIF 597 - Director → ME
    Person with significant control
    2018-03-29 ~ 2022-04-06
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 332 - Right to appoint or remove directors OE
  • 27
    2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-25 ~ 2020-05-01
    IIF 261 - Director → ME
    Person with significant control
    2020-04-25 ~ 2020-05-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 267 - Has significant influence or control OE
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 29
    Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2002-04-05 ~ 2006-04-22
    IIF 550 - Director → ME
  • 30
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-07-03 ~ 2006-04-22
    IIF 549 - Director → ME
  • 31
    329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    2016-04-11 ~ 2018-01-31
    IIF 585 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-01-31
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 32
    92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ 2017-01-03
    IIF 507 - Director → ME
    Person with significant control
    2016-12-09 ~ 2017-01-03
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 33
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2012-01-24
    IIF 377 - Director → ME
    2010-06-04 ~ 2011-07-01
    IIF 594 - Director → ME
  • 34
    2 York Avenue, Hayes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-17 ~ 2022-03-03
    IIF 451 - Director → ME
  • 35
    S&M HAULAGE LTD - 2023-01-17
    88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    2019-04-18 ~ 2023-02-27
    IIF 483 - Director → ME
  • 36
    14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    2023-04-11 ~ 2024-02-15
    IIF 466 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-02-15
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 37
    2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2023-10-31
    Officer
    2021-10-30 ~ 2025-06-20
    IIF 535 - Director → ME
    Person with significant control
    2021-10-30 ~ 2025-06-20
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 38
    128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,447 GBP2024-06-30
    Officer
    2018-02-05 ~ 2018-03-31
    IIF 132 - Director → ME
  • 39
    11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2024-07-31
    Person with significant control
    2020-07-05 ~ 2020-09-13
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Right to appoint or remove directors OE
  • 40
    Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,665 GBP2024-06-29
    Officer
    2024-05-07 ~ 2024-05-20
    IIF 537 - Director → ME
  • 41
    BS LONDON BUILDERS LTD - 2018-11-06
    Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    2020-02-03 ~ 2023-04-19
    IIF 524 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-04-19
    IIF 218 - Ownership of shares – 75% or more OE
  • 42
    171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    2020-07-30 ~ 2023-04-20
    IIF 513 - Director → ME
  • 43
    19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    2017-10-30 ~ 2018-08-01
    IIF 200 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-08-01
    IIF 14 - Has significant influence or control OE
  • 44
    3 North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    2018-10-10 ~ 2020-10-07
    IIF 461 - Director → ME
    2022-08-12 ~ 2022-08-31
    IIF 459 - Director → ME
    2021-10-08 ~ 2022-08-12
    IIF 458 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-08-31
    IIF 140 - Ownership of shares – 75% or more OE
    2018-10-10 ~ 2020-10-07
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 45
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    2010-05-06 ~ 2019-12-18
    IIF 598 - Director → ME
    Person with significant control
    2016-12-06 ~ 2019-12-18
    IIF 341 - Has significant influence or control OE
    IIF 341 - Has significant influence or control as a member of a firm OE
  • 46
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,912 GBP2024-07-31
    Officer
    2020-07-21 ~ 2024-09-18
    IIF 605 - Director → ME
    Person with significant control
    2020-07-21 ~ 2024-09-18
    IIF 354 - Ownership of shares – More than 50% but less than 75% OE
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    2020-07-16 ~ 2022-03-15
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.